Cambridge
CB1 2LL
Director Name | Mr Andrew David Frederick Gummer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | St. Michaels Lodge Worminster Shepton Mallet Somerset BA4 4AJ |
Director Name | Mrs Marie-Sophie Isabelle Madeleine Raskin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mary Sumner House Tufton Street London SW1P 3RB |
Director Name | Mr Adam Nicholas Singer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kingsbury Manor 2 St. Michaels St. Albans AL3 4SE |
Director Name | Mr Christopher Meredith O'Reilly |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Sovereign Close Kenilworth CV8 1SQ |
Director Name | Alison Jane Giles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 61 Sevenhampton Cheltenham Gloucestershire GL54 5SL Wales |
Secretary Name | Alison Jane Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 61 Sevenhampton Cheltenham Gloucestershire GL54 5SL Wales |
Director Name | Mrs Claire Andrea Long |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 June 2021) |
Role | Music Content Exec. |
Country of Residence | England |
Correspondence Address | 5 Dibden Hill Chalfont St. Giles Buckinghamshire HP8 4RD |
Secretary Name | Mrs Claire Andrea Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 June 2021) |
Role | Music Content Exec. |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dibden Hill Chalfont St. Giles Buckinghamshire HP8 4RD |
Website | the-sixteen.org.uk |
---|---|
Telephone | 01865 793999 |
Telephone region | Oxford |
Registered Address | Mary Sumner House Tufton Street London SW1P 3RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Sixteen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £370,937 |
Gross Profit | £216,610 |
Net Worth | £1 |
Cash | £56,125 |
Current Liabilities | £206,716 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
22 February 2002 | Delivered on: 23 February 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 August 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
---|---|
14 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
29 November 2022 | Director's details changed for Mrs Marie-Sophie Isabelle Madeleine Raskin on 20 November 2022 (2 pages) |
5 August 2022 | Registered office address changed from Quadrant House 10 Fleet Street London EC4Y 1AU England to Mary Sumner House Tufton Street London SW1P 3RB on 5 August 2022 (1 page) |
25 July 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
14 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
8 August 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Claire Andrea Long as a secretary on 7 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Claire Andrea Long as a director on 7 June 2021 (1 page) |
4 February 2021 | Appointment of Mr Christopher Meredith O'reilly as a director on 4 February 2021 (2 pages) |
22 September 2020 | Registered office address changed from Quadrant Chambers 10 Fleet Street London EC4Y 1AU to Quadrant House 10 Fleet Street London EC4Y 1AU on 22 September 2020 (1 page) |
28 July 2020 | Accounts for a small company made up to 31 October 2019 (19 pages) |
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 October 2018 (16 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a small company made up to 31 October 2017 (16 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Adam Nicholas Singer as a director on 8 March 2018 (2 pages) |
23 August 2017 | Accounts for a small company made up to 31 October 2016 (17 pages) |
23 August 2017 | Accounts for a small company made up to 31 October 2016 (17 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
7 August 2015 | Full accounts made up to 31 October 2014 (13 pages) |
7 August 2015 | Full accounts made up to 31 October 2014 (13 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (13 pages) |
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
21 January 2014 | Appointment of Mrs Marie-Sophie Isabelle Madeleine Raskin as a director (2 pages) |
21 January 2014 | Appointment of Mrs Marie-Sophie Isabelle Madeleine Raskin as a director (2 pages) |
29 October 2013 | Director's details changed for Mrs Claire Andrea Long on 26 September 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Mrs Claire Andrea Long on 26 September 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Mrs Claire Andrea Long on 26 September 2013 (2 pages) |
29 October 2013 | Director's details changed for Mrs Claire Andrea Long on 26 September 2013 (2 pages) |
2 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
2 August 2013 | Full accounts made up to 31 October 2012 (14 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Full accounts made up to 31 October 2009 (11 pages) |
2 August 2010 | Full accounts made up to 31 October 2009 (11 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Registered office address changed from Raine House, Raine Street Wapping London E1W 3RJ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Raine House, Raine Street Wapping London E1W 3RJ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Raine House, Raine Street Wapping London E1W 3RJ on 3 December 2009 (1 page) |
17 August 2009 | Full accounts made up to 31 October 2008 (9 pages) |
17 August 2009 | Full accounts made up to 31 October 2008 (9 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
8 August 2008 | Full accounts made up to 31 October 2007 (9 pages) |
1 August 2008 | Director and secretary's change of particulars / claire long / 31/07/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / claire long / 31/07/2008 (1 page) |
1 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
1 August 2008 | Director and secretary's change of particulars / claire long / 30/07/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / claire long / 30/07/2008 (1 page) |
1 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 August 2007 | Full accounts made up to 31 October 2006 (9 pages) |
22 August 2007 | Full accounts made up to 31 October 2006 (9 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: new marston centre 1A jack straws lane oxford oxon OX3 0DL (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: new marston centre 1A jack straws lane oxford oxon OX3 0DL (1 page) |
14 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
9 June 2006 | Full accounts made up to 31 October 2005 (9 pages) |
9 June 2006 | Full accounts made up to 31 October 2005 (9 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
18 May 2005 | Full accounts made up to 31 October 2004 (10 pages) |
18 May 2005 | Full accounts made up to 31 October 2004 (10 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
31 October 2004 | New secretary appointed;new director appointed (2 pages) |
31 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members
|
28 July 2004 | Return made up to 13/07/04; full list of members
|
26 May 2004 | Full accounts made up to 31 October 2003 (10 pages) |
26 May 2004 | Full accounts made up to 31 October 2003 (10 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: enslow house station road, enslow kidlington oxfordshire OX5 3AX (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: enslow house station road, enslow kidlington oxfordshire OX5 3AX (1 page) |
21 July 2003 | Return made up to 13/07/03; full list of members
|
21 July 2003 | Return made up to 13/07/03; full list of members
|
8 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
1 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
12 September 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
13 July 2001 | Incorporation (22 pages) |
13 July 2001 | Incorporation (22 pages) |